Search icon

CH GLOBAL DEVELOPMENT, LLC. - Florida Company Profile

Company Details

Entity Name: CH GLOBAL DEVELOPMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CH GLOBAL DEVELOPMENT, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000088095
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2315 W 78th Street, Hialeah, FL, 33016, US
Mail Address: 15476 NW 77 CT, 287, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ HAMET Managing Member 15476 NW 77 CT, # 287, MIAMI LAKES, FL, 33016
CHAVEZ HUMBERTO Managing Member 15476 NW 77 CT, # 287, MIAMI LAKES, FL, 33016
Dunkley Lindsay G Agent 14100 Palmetto Frontage Road, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094286 CH GLOBAL CONSTRUCTION EXPIRED 2018-08-23 2023-12-31 - 2319 W 78 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-12 2315 W 78th Street, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-07-12 Dunkley, Lindsay G -
REGISTERED AGENT ADDRESS CHANGED 2018-07-12 14100 Palmetto Frontage Road, Suite 201, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-07-12
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-26
Florida Limited Liability 2012-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State